This company is commonly known as St Nicholas Avenue Residents Company Limited. The company was founded 22 years ago and was given the registration number 04235978. The firm's registered office is in PETERBOROUGH. You can find them at Unit 8 Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 98000 - Residents property management.
Name | : | ST NICHOLAS AVENUE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04235978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Corporate Secretary | 30 September 2003 | Active |
234 St Nicholas Avenue, Gosport, PO13 9RR | Director | 14 October 2008 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 04 November 2013 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 18 June 2001 | Active |
10 Works Road, Letchworth Garden City, SG6 1LB | Corporate Secretary | 24 July 2001 | Active |
14, Aldermoor Road, Gosport, PO13 0JQ | Director | 03 July 2008 | Active |
234 St Nicholas Avenue, Gosport, PO13 9RR | Director | 03 July 2008 | Active |
234 St Nicholas Avenue, Gosport, PO13 9RR | Director | 03 July 2008 | Active |
284, St. Nicholas Avenue, Gosport, PO13 9RS | Director | 14 October 2008 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 02 June 2014 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 02 June 2014 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 18 June 2001 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 02 June 2014 | Active |
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 04 November 2013 | Active |
262, St Nicholas Avenue, Gosport, PO13 9RR | Director | 03 July 2008 | Active |
1 James Street, London, W1U 1DR | Corporate Director | 24 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type full. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-20 | Officers | Change corporate secretary company with change date. | Download |
2016-06-13 | Resolution | Resolution. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-11-30 | Officers | Termination director company with name termination date. | Download |
2015-09-01 | Officers | Termination director company with name termination date. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.